SPRINGBOARD WORLDWIDE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH BH8 8ET

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON BARBER / 02/02/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GORDON BARBER / 02/02/2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE YVONNE BARBER / 02/10/2009

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company